Reel 19
Container
Contains 44 Results:
Case Files (Selected Cases) continued; Interstaff Communications (Selections)
File — Reel: 19
Scope and Contents
From the Collection:
The records consist of digests of cases, examiners' reports, findings and awards, selected case files and proceedings transcripts, and executive session minutes documenting the work of the National War Labor Board. Also included are minutes of NWLB public meetings, selected administrative files and general subject files.
Dates:
1918-1919
Lynn Central Labor Union et al. v. General Electric. Lynn, MA cont.: Exhibits Submitted by the Lynn Works, General Electric Company., 1918
File — Reel: 19
Identifier: 1
Scope and Contents
August 1918. 15 pp.
Dates:
1918
Rebuttal Brief Submitted by Employees of Lynn Plant of General Electric Company., 1918
File — Reel: 19
Identifier: 2
Scope and Contents
90 pp.
Dates:
1918
Supplemental Brief with Exhibits of the Employees., 1918
File — Reel: 19
Identifier: 3
Scope and Contents
August 15, 1918. 17 pp.
Dates:
1918
Exhibits to Employees Brief., 1918
File — Reel: 19
Identifier: 4
Scope and Contents
28 pp.
Dates:
1918
Schedules B-N: Briefs Submitted on Behalf of Various Trades., 1918
File — Reel: 19
Identifier: 5
Scope and Contents
August 1918. 51 pp.
Dates:
1918
Statement of the Management of the Lynn Works of General Electric., 1918
File — Reel: 19
Identifier: 6
Scope and Contents
September 24, 1918. 8 pp.
Dates:
1918
Representation of Employees, Pamphlet Issued by General Electric., 1918
File — Reel: 19
Identifier: 7
Scope and Contents
September 1918. 21 pp.
Dates:
1918
General Summary of the Case by Examiner Edwin Newdick., 1918
File — Reel: 19
Identifier: 8
Scope and Contents
September 26, 1918. 22 pp.
Dates:
1918
Examiner's Memorandum on Lynn General Electric Case., 1918
File — Reel: 19
Identifier: 9
Scope and Contents
September 28, 1918. 2 pp.
Dates:
1918